City of Plainwell. The Island City. AGENDA DDA/TIFA/BRA City Hall Conference Room January 8, :30 AM

Size: px
Start display at page:

Download "City of Plainwell. The Island City. AGENDA DDA/TIFA/BRA City Hall Conference Room January 8, :30 AM"

Transcription

1 City of Plainwell Richard Brooks, Mayor Zelda Schippers EJ Hart Tracee Dunlop Adam Hopkins Nick Larabel Paul Rizzo Jim Turley Erik Wilson The Island City Department of Administration Services 211 N. Main Street Plainwell, Michigan Phone: Fax: Web Page Address: AGENDA DDA/TIFA/BRA City Hall Conference Room January 8, :30 AM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Approval of Minutes/Summary 12/11/18 Meeting Minutes 5. General Public 6. Chairman s Report 7. BRA Action Items A. Accounts Payable for December of $1, DDA Action Items A. Accounts Payable for December of $2, B. Review the quarterly Revolving Loan report 9. TIFA Action Items A. Accounts Payable for December of $ Communications: 11/26/18 and 12/10/18 Council Minutes. Also the Financial Report/ Summary as of 12/31/ Public Comments 12. Staff Comments: Dedication of the Michigan Milestone Award Jan. 16 th at 5:30 p.m. 13. Member Comments 14. Adjournment Note: All public comment limited to two minutes, when recognized please rise and give your name and address. The City of Plainwell is an equal opportunity provider and employer The Island City

2 Minutes Plainwell DDA, BRA and TIFA: December 11, Call to Order - Meeting called to order at 7:33 a.m. by Rizzo 2. Pledge of Allegiance 3. Roll Call Members Present: Zelda Schippers, Tracee Dunlop, EJ Hart, Adam Hopkins, Jim Turley, Erik Wilson, Paul Rizzo Excused: Mayor Brooks, Nick Larabel 4. Approval of Minutes of Motion by Turley, seconded by Hart to approve 11/13/18 minutes. 5. General Public: None 6. Chairman s Report: None 7. BRA Action Items A. Motion to accept accounts payable for November of $1, was made by Hart and seconded by Schippers. Motion carried. 8. DDA Action Items A. Motion to accept accounts payable for November of $2, was made by Rizzo and seconded by Dunlop. Motion carried. 9. TIFA Action Items A. Motion to accept accounts payable for November of $ was made by Hart and seconded by Schippers. Motion carried. 10. Communications: 10/22/18 and 11/12/18 Council Minutes. Also the Financial Report/Summary for 10/31/18 were accepted and placed on file. 11. Public Comments: None 12. Staff Comments: Siegel reported out on the All State Grand Opening/Ribbon Cutting and mentioned the Ribbon Cutting for Barbed Wire Café, Dec. 21 at 10 a.m. Siegel also reported out on the wrap up of the Indoor Market, over 800 shoppers, 29 Vendors averaged 133 per day. A wrap up of the Christmas Festival, with over 150 kids at the Candy Cane Hunt, 200 plus kids at the Calico Rabbit and Envy for Santa, crafts, and the Grinch. Several of the businesses reported an increase in shoppers these past 2 months and business has been really good. 13. Member Comments: Hart brought up the new garbage corral re: when we would be starting to use it and it was discussed that 3 possible 4 dumpsters would fit inside. 14. Adjournment: A Motion by Hart supported by Dunlop to adjourn the meeting at 7:47 a.m. was made and passed. Submitted by Denise Siegel, Community Development Manager

3 01/03/ :26 PM User: Shirley DB: PLAINWELL GL Number INVOICE GL DISTRIBUTION REPORT FOR CITY OF PLAINWELL Page 1/2 EXP CHECK RUN DATES 12/01/ /31/2018 : BOTH JOURNALIZED AND UNJOURNALIZED BOTH OPEN AND PAID Invoice Line Desc Vendor Invoice Description Amount Check # Fund 443 BROWNFIELD REDEVELOPMENT AUTHORITY - BRA Dept 000 OPERATIONS Health Insurance Premiums PRIORITY HEALTH DECEMBER 2018 HEALTH INSURNACE PREMIUM Health Insurance Premiums C.O.P.S. TRUST INSURANCE JAN 2019 DENTAL/VISION INSURANCE LIFE INSURANCE MADISON NATIONAL LIFE INSUDECEMBER 2018 LIFE INSURANCE LIFE INSURANCE MADISON NATIONAL LIFE INSUJAN 2019 LIFE INSURANCE Uniforms CONTINENTAL LINEN SERVICES DPW UNIFORMS/RUGS/MISC Professional Services - Attorney BLOOM SLUGGETT PC NOV 2018 ATTORNEY FEES Repair/Maintenance (Outside) OTIS ELEVATOR COMPANY 2/28/19 REAR ELEVATOR MAINT CONTRACT Computer Services CLARK TECHNICAL SERVICES NOVEMBER 2018 COMPUTER SUPPORT Total For Dept 000 OPERATIONS Total For Fund 443 BROWNFIELD REDEVELOPMENT AUTHORITY , ,

4 01/03/ :30 PM User: Shirley DB: PLAINWELL GL Number INVOICE GL DISTRIBUTION REPORT FOR CITY OF PLAINWELL Page 1/2 EXP CHECK RUN DATES 12/01/ /31/2018 : BOTH JOURNALIZED AND UNJOURNALIZED BOTH OPEN AND PAID Invoice Line Desc Vendor Invoice Description Amount Check # Fund 494 DOWNTOWN DEVELOPMENT AUTHORITY DDA Dept 000 OPERATIONS Accounts Payable Downtown PLAINWELL ACE HARDWARE GOLDEN TICKET PAYOUT Accounts Payable Downtown HART'S JEWELRY GOLDEN TICKET PAYOUT DEC Accounts Payable Downtown PLAINWELL ACE HARDWARE 2018 GOLDEN TICKET PAYOUT Health Insurance Premiums PRIORITY HEALTH DECEMBER 2018 HEALTH INSURNACE PREMIUM Health Insurance Premiums C.O.P.S. TRUST INSURANCE JAN 2019 DENTAL/VISION INSURANCE Printing and Publishing SHOPPERS GUIDE INC LOOSE LEAF/PUBLIC HEARING/HOLIDAY Printing and Publishing KAECHELE PUBLICATIONS INC NOV 2018 HOLIDAY EVENTS DDA Printing and Publishing GREENSTREET MARKETING & DE2018 DOWNTOWN BROCHURE Computer Services CLARK TECHNICAL SERVICES NOVEMBER 2018 COMPUTER SUPPORT Rentals - Equipment PLUMBER'S PORTABLE TOILETSRESTROOMS FOR CHRISTMAS FESTIVAL Plaque for Chris Haas B & C TROPHY Plaque for Chris Haas Special Events HARDINGS MARKET 380 FOAM CUPS Holiday Festival supplies MEIJER INC #191 Holiday Festival supplies DDA Farmers Market Expense BORGESS CORPFIT OCCUPATIONFARMERS MARKET MANAGER PHYSICAL/DOT PHY Total For Dept 000 OPERATIONS Total For Fund 494 DOWNTOWN DEVELOPMENT AUTHORITY DDA , ,

5 December 31, 2018 CITY OF PLAINWELL OUTSTANDING REVOLVING LOANS AS OF September 30, 2018 LAST PRINCIPA PAYMENT L PAID TO DATE DATE INTERES T PAID TO DATE RECIPIENT ORIGINAL LOAN ORIGINAL LOAN DATE STATUS DELQ AMOUNT DELQ DAYS LOAN BALANCE PAYOFF DATE Elliott's Remodeling 9,00 25-Sep-2008 Paid in Full 5/20/2016 9, /20/ Property sold - paid by Title Company at closing Island City Computers 5,00 3-Jun-2012 Loss 6/2/2016 2, , ,481 2, Agreed to start $50/month payments March made 2 payments of $50 since then CPR Properties ,00 30-May-2013 Paid in Full 9/13/ , /13/2017 H&H Auto Body LLC 3,50 22-Oct-2014 Paid in Full 7/30/2015 3, /30/2015 Hart's Jewelry 2,55 27-Sep-2013 Paid in Full 7/27/2015 2, /27/2015 London Grill-Plainwell, Inc. 10,00 2-Aug-2013 Paid in Full 2/4/ , /4/2016 Plainwell Flowers 8,00 22-Sep-2014 Paid in Full 10/5/2016 8, /5/2016 Thomas Holmes 7,00 23-Jun-2014 Paid in Full 12/5/2018 7, /5/2018 Total Property Management 10,00 7-Jun-2013 Paid in Full 6/4/ , /4/ S. Main St. 10,00 1-Oct-2013 Late 10/12/2018 8, , , Onalee Boettcher 8, Oct-2015 Ahead 12/6/2018 5, , H&H Auto Body ,35 23-Nov-2015 Paid in Full 10/24/2016 4, /24/2016 Turley Properties LLC 8,00 23-Nov-2015 Paid in Full 4/13/2018 8, /13/2018 RWEats Healthy Living LLC 10,00 19-May-2016 Paid in Full 4/13/ , /13/2018 Barbara Taylor Bechtel 10,00 12-Jan-2017 Late 12/7/2018 3, , John Roggow 10,00 12-Dec-2017 Current 12/11/2018 1, , James Turley 10,00 1-Jun-2018 Current 12/31/2018 1, , , Loans from G01 Grant 30, = Cash on hand at 12/31/2018 All others in G03 Grant 61, NEW LOAN INFORMATION RECIPIENT NAME APPLICANT TYPE ADDRESS ZIP FUNDED BY LOAN AMOUNT NAICS CODE PURPOSE JOBS CREATED JOBS SAVED APPLICATIO N DATE CLOSING DATE TERM (MONTHS) MATURITY DATE PAYMENT AMOUNT INTEREST RACE GENDER ETHNICITY SOURCE S:\Administration\Treasurer\BK\Revolving Loans\USDA Reporting\USDA Substitute LINC Reporting Worksheets.xlsx Prepared by BK 12/31/ :04 PM

6 01/03/ :29 PM User: Shirley DB: PLAINWELL GL Number INVOICE GL DISTRIBUTION REPORT FOR CITY OF PLAINWELL Page 1/2 EXP CHECK RUN DATES 12/01/ /31/2018 : BOTH JOURNALIZED AND UNJOURNALIZED BOTH OPEN AND PAID Invoice Line Desc Vendor Invoice Description Amount Check # Fund 450 INDUSTRIAL PARK TIFA Dept 000 OPERATIONS Health Insurance Premiums Health Insurance Premiums LIFE INSURANCE LIFE INSURANCE Computer Services PRIORITY HEALTH DECEMBER 2018 HEALTH INSURNACE PREMIUM C.O.P.S. TRUST INSURANCE JAN 2019 DENTAL/VISION INSURANCE MADISON NATIONAL LIFE INSUDECEMBER 2018 LIFE INSURANCE MADISON NATIONAL LIFE INSUJAN 2019 LIFE INSURANCE CLARK TECHNICAL SERVICES NOVEMBER 2018 COMPUTER SUPPORT Total For Dept 000 OPERATIONS Total For Fund 450 INDUSTRIAL PARK TIFA

7 MINUTES Plainwell City Council November 26, Mayor Brooks called the regular meeting to order at 7:00 PM in City Hall Council Chambers. 2. Pledge of Allegiance was given by all present. 3. Roll Call: Present: Mayor Brooks, Mayor Pro-tem Steele, Councilman Keeler and Councilman Overhuel. Absent: Councilman Keeney. 4. Approval of Minutes/Summary: A motion by Steele, seconded by Overhuel, to accept and place on file the Council Minutes and Summary of the 11/12/2018 regular meeting and the Council Minutes. On voice vote, all voted in favor. Motion passed. 5. Clerk Kelley presented the Allegan County Board of Canvassers Report on the November 2018 election results A motion by Keeler, seconded by Steele, to accept and place on file the Allegan County Board of Canvassers Report as information only. On a voice vote, all voted in favor. Motion passed. 6. Mayor Brooks adjourned the meeting sine die at 7:02pm. 7. City Clerk Kelley administered the Oath of Office to Stephen Bennett, Rick Brooks and Brad Keeler as Councilmembers. 8. Clerk Kelley called Roll Call: Present: Councilman Bennett, Councilman Brooks, Councilman Keeler, Councilman Overhuel and Councilwoman Steele. Absent: None. 9. Clerk Kelley distributed ballots for Office of Mayor. Each Councilmember was listed and the Council was asked to vote for not more than one person. City Council then completed and signed their respective ballot for Mayor. The City Clerk collected and read aloud the results of the selection. Councilmembers Brooks, Keeler, Overhuel and Steele selected Richard Brooks. Councilmember Bennett selected Lori Steele. Councilmember Brooks was selected by a vote of 4-1. A motion by Steele, seconded by Overhuel, to accept the results of the ballot for Office of Mayor for Richard Brooks with a vote of 4-1. On a voice vote, all voted in favor. Motion passed. 10. Clerk Kelley distributed ballots for Office of Mayor Pro-Tem. Each Councilmember was listed and the Council was asked to vote for not more than one person. City Council then completed and signed their respective ballot for Mayor Pro-Tem. The City Clerk collected and read aloud the results of the selection. Councilmembers Bennett, Brooks, Keeler, Overhuel and Steele selected Lori Steele. Councilmember Steele was selected by a vote of 5-0. A motion by Keeler, seconded by Overhuel, to accept the results of the ballot for Office of Mayor Pro-Tem for Lori Steele with a vote of 5-0. On a voice vote, all voted in favor. Motion passed. 11. Councilman Bennett noted his campaign started on a wing and a prayer. He reported being grateful for the opportunity and is looking forward to working with all the Council. 12. Clerk Kelley administered the Oath of Office to Mayor Brooks and to Mayor Pro-Tem Steele and turned the meeting back over to Mayor Brooks at 7.12pm. 13. County Commissioner Report: None. 14. Agenda Amendments: None.

8 15. Mayor s Report: Mayor Brooks welcomed Councilman Bennett. 16. Recommendations and Reports: A. Community Development Manager Siegel presented the Special Event Permit application for the 2018 Holiday Parade. Because of street closures, the staff reviewed the application thoroughly and recommends approval. A motion by Overhuel, seconded by Steele, to approve Special Event Permit for the December 1, 2018 Holiday Parade. On a voice vote, all in favor. Motion passed. 17. Communications: A. A motion by Steele, seconded by Overhuel, to accept and place on file the October 2018 Water Renewal Report. On a voice vote, all in favor. Motion passed. 18. Accounts Payable: A motion by Keeler, seconded by Steele, that the bills be allowed and orders drawn in the amount of $58, for payment of same. On a roll call vote, all in favor. Motion passed. 19. Public Comments: None 20. Staff Comments Personnel Manager Lamorandier reported having received 49 applications for the position of Utility Billing Specialist. The applications are being reviewed and paper questionnaires may be delivered next week after the close of applications. Superintendent Nieuwenhuis reported being thankful for finishing the loose leaf collection last week prior to the snowstorm. The collection went very well. Superintendent Pond reported the annual maintenance removal of bio-solids from the facility. Community Development Manager Siegel listed several past events, including a successful Ladies Night Out and Shop Small Saturday. She reminded Council about the Holiday Walk from 4-7pm on 11/30/2018 and the Holiday Parade on 12/01/2018, as well as the Christmas Festival on 12/08/2018, which should include the grand opening of the Allstate Insurance Office. The Indoor Market continues to have a lot of traffic. Finally, she reported that the city has issued three (3) building permits this month. Public Safety Director Bomar reported upcoming area-wide training sessions will be hosted by the DPS building on weekends over the next several months. He also noted the Shop With a Cop/Hero event coming up December 12 and should include over 100 youth. Clerk/Treasurer Kelley reported a pending recount of the November 2018 election and continues to wait for a date from the County Clerk. He noted that the audit is near completion. The 2018 winter tax bills will be issued on November 30 and includes the new millage for the library, approved by voters in August The 2019 calendar will be sent under separate cover this year after December 10. City Manager Wilson reported ongoing negotiations with the school and the union for a school resource officer. He also noted an upcoming draft lease agreement for rental space on the water tower from a telecommunications company. 21. Council Comments: None

9 22. Adjournment: A motion by Steele, seconded by Keeler, to adjourn the meeting at 7:28 PM. On voice vote, all voted in favor. Motion passed. Minutes respectfully Submitted by, Brian Kelley City Clerk/Treasurer

10 MINUTES Plainwell City Council December 10, Mayor Brooks called the regular meeting to order at 7:01 PM in City Hall Council Chambers. 2. Steve Smail of Lighthouse Baptist Church gave the invocation. 3. Pledge of Allegiance was given by all present. 4. City Clerk Kelley presented the updated Allegan County Board of Canvassers Report prepared after the December 5, 2018 recount of the City Council ballots. A motion by Steele, seconded by Keeler, to accept and place on file the Allegan County Board of Canvassers Report as information only. On a voice vote, all voted in favor. Motion passed. 5. City Clerk Kelley administered the Oath of Office to Councilmember Keeney. 6. Roll Call: Present: Mayor Brooks, Mayor Pro-tem Steele, Councilmembers Keeler and Keeney. Absent: Overhuel. 7. A motion by Keeney, seconded by Keeler, to affirm and ratify the November 26, 2018 election of Rick Brooks as Mayor and Lori Steele as Mayor Pro-Tem. On a voice vote, all voted in favor. Motion passed 8. Approval of Minutes/Summary: A motion by Steele, seconded by Keeler, to accept and place on file the Council Minutes and Summary of the 11/26/2018 regular meeting and the Council Minutes. On voice vote, all voted in favor with Keeney abstaining. Motion passed. 9. Public Comment: Stephen Bennett of 525 Union Street noted the process for recounting the ballots made for a strange situation, but offered his support for Councilmember Keeney and wished the Council well in County Commissioner Report: Commissioner Black noted that Clerk Bob Genetski is a great asset for the County, making a big difference in the Clerk s Office. Councilmember Keeney and Mayor Brooks thanked Commissioner Black for his service and for his great communications about the county happenings. 11. Presentation Volunteer Award City Manager Wilson reminded Council of the many volunteer opportunities undertaken by Chris Haas, that the city has suffered a great loss and about discussions of honoring her memory. Mayor Brooks read a proclamation honoring Chris with a volunteer of the year award and creating an annual volunteer award in Chris name to be given at the first meeting in October each year. 12. Agenda Amendments: A motion by Steele, seconded by Keeney, to amend the agenda to add Item 13F Disposal of Airport Courtesy Car. On a voice vote, all in favor. Motion passed. 13. Mayor s Report: None. 14. Recommendations and Reports: A. Community Development Manager Siegel presented an Ordinance #380 to amend the zoning map for one parcel of land located at 712 N. Main Street. The Planning Commission reviewed the application The City of Plainwell is an equal opportunity employer and provider

11 by holding a public hearing and recommends approval. A motion by Steele, seconded by Keeler, to approve for publication Ordinance 380 which amends the Zoning Map to rezone the parcel at 712 North Main Street to R-1B Single Family Residential. On a voice vote, all in favor. Motion passed. B. Community Development Manager Siegel presented Council a draft document entitled 2019 Community Engagement Statement. This document is a requirement of the Michigan Economic Development Corporation (MEDC) Redevelopment Ready Communities program and outlines how Plainwell will continue to involve the community as key stakeholders in the development process. The Planning Commission reviewed the document and recommends approval. A motion by Keeney, seconded by Keeler, to approve the 2019 Community Engagement Statement. On a voice vote, all in favor. Motion passed. C. City Manager Wilson briefed Council on new state laws allow use of recreational marihuana (as spelt in state regulations), and recommends the city opt-out of allowing any commercial establishments to allow the city time to review the state laws and develop an ordinance for future business or zoning applications. City Attorney Jeff Sluggett drafted Ordinance 381, which was introduced for first reading. A motion by Steele, seconded by Keeler, to accept the first reading of Ordinance 381 to prohibit marihuana establishments, and set the second reading and adoption for December 26, On a voice vote, all in favor. Motion passed. D. DPW Superintendent Nieuwenhuis reported that the city has been awarded the Exemplary Wellhead Protection Program Award from the American Water Works Association. City Manager Wilson presented the related press release, which will be issued after the Council meeting. Council received the information. E. City Treasurer Kelley introduced auditor Dan Veldhuizen from Siegfried Crandall, who presented the city s audited financial statements for the year ended June 30, He noted that the city s funds are healthy, noting the only curiosity is a higher-than-expected actuarial valuation related to the city s Other Post Employment Benefit plan. He thanked the city staff for preparing substantially all of the financial statement document, which is unusual for cities our size. A motion by Keeler, seconded by Steele, to accept and place on file the audited financial statements as of and for the year ended June 30, On a voice vote, all in favor. Motion passed. F. City Manager Wilson reported that the courtesy car used by the airport for the convenience of the pilots flying in has fallen into disrepair and the most current cost estimate for repair far exceeds the value of the vehicle. Approval is sought for disposing of this vehicle for scrap value. The plan is to replace the courtesy vehicle by repurposing the detective car, which is slated for replacement in the summer of A motion by Keeler, seconded by Keeney, to approve the disposal of the 2008 Crown Victoria vehicle used by the airport for scrap value. On a voice vote, all in favor. Motion carried. 15. Communications: A. A motion by Steele, seconded by Keeler, to accept and place on file the November 2018 Investment and Fund Balance Reports and the Planning Commission Draft 12/05/2018 Meeting Minutes. On a voice vote, all in favor. Motion passed. 16. Accounts Payable: A motion by Keeler, seconded by Keeney, that the bills be allowed and orders drawn in the amount of $125, for payment of same. On a roll call vote, all in favor. Motion passed. The City of Plainwell is an equal opportunity employer and provider

12 17. Public Comments: None 18. Staff Comments Personnel Manager Lamorandier reported over 60 applications for the position of Utility Billing Specialist. Superintendent Nieuwenhuis reported ongoing maintenance of holiday decorations and preparation for winter maintenance. Community Development Manager Siegel reported a very successful Christmas Festival this past weekend, with high customer flow, music and fun. She reported 29 vendors and over 800 customers at the Indoor Farmers Market during the season, which concluded this past weekend. Finally, she noted a December 21, 2018, 10am Grand Opening celebration at Barbed Wire Café. Public Safety Director Bomar reported final plans for the Shop With a Cop/Hero event coming up December 12 and should include over 100 youth. Clerk/Treasurer Kelley thanked Dan Veldhuizen and the city staff for their support during the audit and the election. He reported starting work on the 2019/2010 budget. City Manager Wilson thanked Community Development Manager Denise Siegel and her husband, Lewis, for the extra efforts related to the Christmas Festival, having given up a portion of their weekend. 19. Council Comments: Mayor Pro-Tem Steele wished everyone a Merry Christmas. Councilmember Keeney read a prepared statement thanking all the voters who participated in the election and that he felt it was important to file the petition for recount. He harbors no ill will for any one and appreciated the process for the recount. 20. Adjournment: A motion by Steele, seconded by Keeler, to adjourn the meeting at 7:42 PM. On voice vote, all voted in favor. Motion passed. Minutes respectfully Submitted by, Brian Kelley City Clerk/Treasurer The City of Plainwell is an equal opportunity employer and provider

13 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 1/5 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund BROWNFIELD REDEVELOPMENT AUTHORITY - BRA Revenues Captured Tax - AdVal Real - City Tax Captured Tax - AdVal Real - Library Captured Tax - AdVal Real - Capital Impr Captured Tax - AdVal Real - Fire Reserve Captured Tax - AdVal Real - Solid Waste Captured DDA-SCHOOL Captured Tax - AdVal Real - County (All) Captured Tax - AdVal Pers - City Captured Tax - AdVal Pers - Library Captured Tax - AdVal Pers - Capital Impr Captured Tax - AdVal Pers - Fire Reserve Captured Tax - AdVal Pers - Solid Waste Captured Tax - AdVal Pers - County (All) Interest Earned - Investments Interfund Transfer In - Capital Improve 4, , , ,00 4, , , , , ,25 (0.73) (311.45) (0.04) (0.04) (0.44) 0.35 (11.29) 0.41 (37.23) (0.89) , , , , , Expenditures Salaries/Wages - Full Time Employees Wages - Part Time Employees Other Post Employement Benefits Payroll Tax - FICA/Medicare (Social Sec) Health Insurance Premiums Health Insurance - FSA - Employer Paid Health Insurance - HSA - Employer Paid Life Insurance Retirement Benefits Medical Insurance Opt Out Uniforms Supplies - Repairs and Maintenance Engineering Services Professional Services - Attorney Professional Services - Audit Contractual Reimbursement CRA Activities Liability Insurance Workers Comp Insurance Repairs and Maintenance-Land & Building Administrative Services - Accounting Computer Services Rentals - Equipment Principal Payment - Interfund Loans Interest Payment - Interfund Loans 33, , , , , ,00 8, ,24 4, ,00 5 1,50 14, , , , , , (9.98) 2, , , , , (29.11) , , , , , ,00 5, , , (20) , , (9.98) , , , , Fund BROWNFIELD REDEVELOPMENT AUTHORITY - BRA: NET OF REVENUES & EXPENDITURES 94, , (16,89) 56, , , , , , , , (27,216.69)

14 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 2/5 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED

15 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 3/5 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund INDUSTRIAL PARK TIFA Revenues Local Grants Interest Earned - Investments 61, , , ,15 59, , Expenditures Salaries/Wages - Full Time Employees Wages - Part Time Employees Other Post Employement Benefits Payroll Tax - FICA/Medicare (Social Sec) Health Insurance Premiums Health Insurance - FSA - Employer Paid Health Insurance - HSA - Employer Paid Life Insurance Retirement Benefits Medical Insurance Opt Out Professional Services - Audit Liability Insurance Workers Comp Insurance Repairs and Maintenance-Land & Building Computer Services Rentals - Equipment Miscellaneous 40, , , , , ,80 5 1, , , , , , (18.16) , , , , , , ,71 27, , , Fund INDUSTRIAL PARK TIFA: NET OF REVENUES & EXPENDITURES 62,15 59,71 2,44 59, , , , (3,811.37) 2, , (29,958.72) 1,327.82

16 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 4/5 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund DOWNTOWN DEVELOPMENT AUTHORITY DDA Revenues Captured DDA-CITY Captured DDA-LIBRARY Captured DDA-Capital Impr Capture DDA-Fire Reserve Capture-DDA-Solid Waste Captured DDA-COUNTY Captured Tax - AdVal Pers - City Captured Tax - AdVal Pers - Library Captured Tax - AdVal Pers - Capital Impr Captured Tax - AdVal Pers - Fire Reserve Captured Tax - AdVal Pers - Solid Waste Captured Tax - AdVal Pers - County (All) Local Grants Interest Earned - Investments Miscellaneous Revenue DDA - Farmers Market Entry Fee DDA - Sale of Merchandise DDA - Special Event Revenues DDA Donations - Movies in the Park 20, , , , , , , ,31 5, ,50 1, , , , , , , , , , , , , , (0.42) (180.95) (0.09) 2, (0.22) (1,422.52) (0.03) (2,181.87) (168.01) (89.81) (6) (10) , , , (591.25) Expenditures Salaries/Wages - Full Time Employees Wages - Part Time Employees Payroll Tax - FICA/Medicare (Social Sec) Health Insurance Premiums Health Insurance - HSA - Employer Paid Life Insurance Retirement Benefits Medical Insurance Opt Out Supplies - Repairs and Maintenance Engineering Services Professional Services - Audit Printing and Publishing Liability Insurance Workers Comp Insurance Repairs and Maintenance-Land & Building Computer Services Rentals - Equipment Miscellaneous Special Events DDA Farmers Market Expense DDA Christmas Ornament Costs DDA Movies in the Park Education & Training - Professional Memberships & Dues Principal Payment - Interfund Loans Interest Payment - Interfund Loans 17, ,50 1, , , ,00 5, , ,85 2,00 1, , ,10 11, , , , , , , ,11 (6.13) , , ,00 5, , , (139.00) 50 2, , , , , ,

17 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 5/5 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund DOWNTOWN DEVELOPMENT AUTHORITY DDA Fund DOWNTOWN DEVELOPMENT AUTHORITY DDA: NET OF REVENUES & EXPENDITURES 54, , (5,532.00) 55, , , , , (591.25) 35, (36,123.04) ALL FUNDS - ALL FUNDS NET OF REVENUES & EXPENDITURES 210, , (19,982.00) 172, , , , , , , , (93,298.45)

18 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 1/3 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund BROWNFIELD REDEVELOPMENT AUTHORITY - BRA Revenues TAXES TAXES INTEREST INTEREST & RENTS TRANSFER FUNDS TRANSFERS 18, ,00 19, ,50 7, ,25 (360.89) , , , , , Expenditures OPERATIONS DEBT SERVICE 94, , , , , , , , , , , , Fund BROWNFIELD REDEVELOPMENT AUTHORITY - BRA: NET OF REVENUES & EXPENDITURES 94, , (16,89) 56, , , , , , , , (27,216.69)

19 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 2/3 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund INDUSTRIAL PARK TIFA Revenues INTEREST INTEREST & RENTS OTHER OTHER , , , ,15 59, , Expenditures 000 OPERATIONS 59,71 27, , , ,71 27, , , Fund INDUSTRIAL PARK TIFA: NET OF REVENUES & EXPENDITURES 62,15 59,71 2,44 59, , , , (3,811.37) 2, , (29,958.72) 1,327.82

20 01/02/ :48 AM User: BKELLEY DB: Plainwell REVENUE AND EXPENDITURE REPORT FOR CITY OF PLAINWELL Page: 3/3 PERIOD ENDING 12/31/2018 % Fiscal Year Completed: *NOTE: Available Balance / Pct Budget Used does not reflect amounts encumbered. GL NUMBER DESCRIPTION AMENDED BUDGET YTD BALANCE 12/31/2018 ACTIVITY FOR MONTH 12/31/2018 INCREASE (DECREASE) AVAILABLE BALANCE % BDGT USED Fund DOWNTOWN DEVELOPMENT AUTHORITY DDA Revenues TAXES TAXES INTEREST INTEREST & RENTS OTHER OTHER 44, ,20 45, , , (1,658.43) (89.81) 1, , , , (591.25) Expenditures OPERATIONS DEBT SERVICE 47, , , , , , , , , , , , Fund DOWNTOWN DEVELOPMENT AUTHORITY DDA: NET OF REVENUES & EXPENDITURES 54, , (5,532.00) 55, , , , , (591.25) 35, (36,123.04) ALL FUNDS - ALL FUNDS NET OF REVENUES & EXPENDITURES 210, , (19,982.00) 172, , , , , , , , (93,298.45)

City of Plainwell. The Island City. Agenda Planning Commission November 2, :00 PM

City of Plainwell. The Island City. Agenda Planning Commission November 2, :00 PM City of Plainwell Rick Brooks, Mayor Todd Overhuel, Mayor Pro-Tem Brad Keeler, Council Member Roger Keeney, Council Member Lori Steele, Council Member The Island City Department of Administration Services

More information

City of Plainwell. The Island City. Agenda Planning Commission February 1, :00 PM

City of Plainwell. The Island City. Agenda Planning Commission February 1, :00 PM City of Plainwell Rick Brooks, Mayor Lori Steele, Mayor Pro-Tem Brad Keeler, Council Member Roger Keeney, Council Member Todd Overhuel, Council Member The Island City Department of Administration Services

More information

CITY OF ITHACA CITY COUNCIL MEETING December 18, :00 PM

CITY OF ITHACA CITY COUNCIL MEETING December 18, :00 PM CITY OF ITHACA CITY COUNCIL MEETING December 18, 2018 7:00 PM The regular meeting of the City of Ithaca City Council, held at 129 W. Emerson Street, Ithaca, Michigan, was called to order by Mayor Schafer

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

City of Puyallup Regular City Council Meeting November 14, 2017

City of Puyallup Regular City Council Meeting November 14, 2017 City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

City of Plainwell. The Island City

City of Plainwell. The Island City City of Plainwell Rick Brooks, Mayor Lori Steele, Mayor Pro-Tem Brad Keeler, Council Member Todd Overhuel, Council Member Roger Keeney, Council Member The Island City Department of Administration Services

More information

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 6:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

Upon a motion by Councilman Gerbig and a second by Mayor Pro-Tem Carpenter, the agenda was approved. Motion carried 7-0.

Upon a motion by Councilman Gerbig and a second by Mayor Pro-Tem Carpenter, the agenda was approved. Motion carried 7-0. A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on September 4, 2012. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor

More information

City of Utica Regular Council Meeting April 11, 2017

City of Utica Regular Council Meeting April 11, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 The City Council of the City of Trussville met for a workshop session on Thursday, January 3, 2019 at 5:30 p.m. at Trussville City Hall. Council

More information

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, August 28, 2017 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 The regular meeting of the Howell City

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Pro Tempore Larry Baker, Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 5:30 p.m. Pledge of Allegiance Roll Call Present:

More information

COMMISSIONERS ABSENT:

COMMISSIONERS ABSENT: REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

Regular Council Meeting Tuesday, November 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, November 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Public Works Director Terry Clements

CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Public Works Director Terry Clements CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Present: Mayor Tim Wilson Councilmembers: Kenneth Johnson Ken Caylor Dan Dever Eugene Bain Mark

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting December 11, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425

More information

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010 CITY COUNCIL 7 p.m., Tuesday, The regular meeting of was held at 7 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina. Attending the meeting were Councilmembers

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE CITY COUNCIL

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Gernot Joachim, Craig Kurtz, Mike Needham and Dan Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Gernot Joachim, Craig Kurtz, Mike Needham and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JUNE 25, 2014 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Gernot

More information

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Holwerda,

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding Lincoln Park, Michigan June 16, 2014 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 12 October :00 P.M.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 12 October :00 P.M. BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA 15120 COUNCIL MEETING MINUTES 6:00 P.M. Mr. Cunningham called the meeting to order. The pledge of allegiance was led by the Mayor. THE FOLLOWING

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order

More information

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 A Regular Meeting of the City Council of the City of Sonora was held this date in the Council Chambers at City Hall, 94 North Washington Street, at 5:00 p.m.

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, 2016-7:30 P.M. CITY HALL COUNCIL CHAMBERS 200 NORTH FIRST STREET BRIGHTON, MICHIGAN TELEPHONE: 810-227-1911 WEBSITE: www.brightoncity.org

More information

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan June 12, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, June 12, 2017 at 7:30 p.m. in the Municipal

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 Thursday, June 19, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 5:45 CLOSED SESSION: On motion of

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JUNE 01, 2015 )( REVISED AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M City of Casey REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, 2018 6:00 P.M The Regular Meeting of the City Council was held Wednesday February 21 st, 2018; beginning at 6:00 p.m. Mayor Nik

More information

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 7:00 p.m. Pledge of Allegiance Roll Call - Present:

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013 VILLAGE OF CUYAHOGA HEIGHTS COUNCIL MEETING June 12, 2013 Mayor Bacci asked for a moment of silence for long time resident Jimmy Koran. Jimmy participated in everything he could as a kid in the Village.

More information

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

More information

CITY OF ROCK ISLAND May 1, 2017 CITY COUNCIL MEETING

CITY OF ROCK ISLAND May 1, 2017 CITY COUNCIL MEETING Rock Island City Council met in regular session at 6:45 p.m. in Council Chambers of Rock Island City Hall. Present were Mayor Dennis E. Pauley presiding, and Aldermen Charles O. Austin III, Ivory D. Clark,

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, March 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City Council

More information

City of Utica Regular Council Meeting July 14, 2015

City of Utica Regular Council Meeting July 14, 2015 City of Utica The City Council meeting was called to order by Mayor Noonan at 7:05 p.m. Members present: Sikora, Osladil, Terenzi, Montag, Cuddington, Noonan Absent: None Executive Session Motion by Sikora,

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information